This company is commonly known as Emmbrook Logistics Ltd. The company was founded 10 years ago and was given the registration number 08958231. The firm's registered office is in LYMM. You can find them at 45 Springbank Gardens, , Lymm, . This company's SIC code is 49410 - Freight transport by road.
Name | : | EMMBROOK LOGISTICS LTD |
---|---|---|
Company Number | : | 08958231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Springbank Gardens, Lymm, United Kingdom, WA13 9GR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 04 May 2022 | Active |
6 Selkirk Drive, Milton Keynes, United Kingdom, MK14 6FF | Director | 11 November 2020 | Active |
4, Drovers View, Ludgershall, Andover, United Kingdom, SP11 9TP | Director | 12 September 2014 | Active |
Flat 3, 259 Portland Road, South Norwood, London, United Kingdom, SE25 4XB | Director | 01 May 2014 | Active |
60 Clayton Lane, Clayton, Bradford, United Kingdom, BD14 6PB | Director | 15 December 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 20 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 25 March 2014 | Active |
58, Larchmore Close, Swindon, United Kingdom, SN25 3QG | Director | 22 January 2016 | Active |
98a Alferton Road, Nottingham, United Kingdom, NG7 3NS | Director | 13 November 2019 | Active |
32, Linaker Drive, Halsall, Ormskirk, United Kingdom, L39 8SB | Director | 13 June 2017 | Active |
108 Queensway, Rochdale, United Kingdom, OL11 1TJ | Director | 31 August 2018 | Active |
45 Springbank Gardens, Lymm, United Kingdom, WA13 9GR | Director | 13 August 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 04 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Joshua Brinson | ||
Notified on | : | 11 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Selkirk Drive, Milton Keynes, United Kingdom, MK14 6FF |
Nature of control | : |
|
Mr Scott Sutcliff | ||
Notified on | : | 13 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45 Springbank Gardens, Lymm, United Kingdom, WA13 9GR |
Nature of control | : |
|
Mr Rares-Nicolae Filip | ||
Notified on | : | 13 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 98a Alferton Road, Nottingham, United Kingdom, NG7 3NS |
Nature of control | : |
|
Mr Paul Richard Saywood | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 108 Queensway, Rochdale, United Kingdom, OL11 1TJ |
Nature of control | : |
|
Mr Benjamin Mark Collins | ||
Notified on | : | 15 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 60 Clayton Lane, Clayton, Bradford, United Kingdom, BD14 6PB |
Nature of control | : |
|
Ashley Egerton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32, Linaker Drive, Ormskirk, United Kingdom, L39 8SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-28 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-13 | Gazette | Gazette notice voluntary. | Download |
2022-11-30 | Dissolution | Dissolution application strike off company. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-25 | Officers | Change person director company with change date. | Download |
2022-11-25 | Officers | Change person director company with change date. | Download |
2022-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-16 | Address | Change registered office address company with date old address new address. | Download |
2022-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Address | Change registered office address company with date old address new address. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Address | Change registered office address company with date old address new address. | Download |
2020-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.